(MR01) Registration of charge 084309180005, created on Wednesday 31st January 2024
filed on: 2nd, February 2024
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th March 2023 to Monday 31st October 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084309180004 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 084309180001 satisfaction in full.
filed on: 24th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Agincourt House 14 Clytha Park Road Newport NP20 4PB. Change occurred on Thursday 1st November 2018. Company's previous address: C/O C/O Becketts 218 Stow Hill Newport Gwent NP20 4HA.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084309180004, created on Tuesday 17th July 2018
filed on: 18th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 084309180003, created on Thursday 5th July 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 5th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blueacre properties (newport) LTDcertificate issued on 08/01/16
filed on: 8th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR01) Registration of charge 084309180002, created on Tuesday 6th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084309180001, created on Friday 31st July 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed gn property 2013 LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 19th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O C/O Becketts 218 Stow Hill Newport Gwent NP20 4HA. Change occurred on Wednesday 1st April 2015. Company's previous address: C/O Becketts Suite 8 12 Devon Place Newport Gwent NP20 4NN.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2013
| incorporation
|
|